Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAVELERS MANAGEMENT LIMITED
Company Information for

TRAVELERS MANAGEMENT LIMITED

ONE CREECHURCH PLACE, CREECHURCH LANE, LONDON, EC3A 5AF,
Company Registration Number
00972175
Private Limited Company
Active

Company Overview

About Travelers Management Ltd
TRAVELERS MANAGEMENT LIMITED was founded on 1970-02-12 and has its registered office in London. The organisation's status is listed as "Active". Travelers Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRAVELERS MANAGEMENT LIMITED
 
Legal Registered Office
ONE CREECHURCH PLACE
CREECHURCH LANE
LONDON
EC3A 5AF
Other companies in EC3A
 
Previous Names
ST. PAUL TRAVELERS MANAGEMENT LIMITED01/02/2008
ST. PAUL MANAGEMENT LIMITED29/10/2004
Filing Information
Company Number 00972175
Company ID Number 00972175
Date formed 1970-02-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB690809506  
Last Datalog update: 2023-10-05 15:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVELERS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRAVELERS MANAGEMENT LIMITED
The following companies were found which have the same name as TRAVELERS MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAVELERS MANAGEMENT, INC. 1044 BISCAYNE BLVD MIAMI FL Inactive Company formed on the 1969-10-07
TRAVELERS MANAGEMENT COMPANY, INC. 2499 GLADES RD SUITE 112 BOCA RATON FL 33431 Inactive Company formed on the 2003-09-05
TRAVELERS MANAGEMENT CORPORATION California Unknown
TRAVELERS MANAGEMENT CORPORATION Tennessee Unknown

Company Officers of TRAVELERS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN MATTHEW ABRAMSON
Company Secretary 2012-07-12
JOHN MATTHEW ABRAMSON
Director 2012-07-12
ALASDAIR GRAHAM BISHOP
Director 2006-06-27
MICHAEL JOHN GENT
Director 2010-12-20
ANN O'BRIEN
Director 2012-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BENEDICT REDSHAW
Director 2010-11-01 2012-11-28
ALISTAIR JOHN SINCLAIR GUNN
Company Secretary 2002-08-15 2012-06-28
ALISTAIR JOHN SINCLAIR GUNN
Director 1992-06-08 2012-06-28
GRAHAM KEITH JONES
Company Secretary 2002-11-08 2012-06-22
ANTHONY JOHN DILLEY
Director 1994-08-22 2010-06-07
SARAH JANE HOUSTON
Director 2000-12-14 2010-05-07
MARTIN PETER HUDSON
Director 2003-06-20 2009-09-30
KIRA MASON
Company Secretary 2004-12-20 2008-09-08
PETER JAMES COOPER
Director 2002-11-13 2006-05-31
KENT DOUGLAS URNESS
Director 2000-12-10 2005-04-30
THOMAS JOSEPH MAHONEY
Director 2000-09-11 2002-12-04
JOANNA MARY LAWSON
Company Secretary 1998-05-18 2002-11-07
GUY ROSS BUTLER
Director 1994-08-22 2002-11-01
RODNEY FRANCIS HATHAWAY
Company Secretary 2002-08-14 2002-08-15
ALISTAIR JOHN SINCLAIR GUNN
Company Secretary 1992-10-01 2002-08-14
DUNCAN JAMES WILKINSON
Director 1993-01-04 2002-01-28
THOMAS EDWARD BERGMANN
Director 2000-09-11 2002-01-04
MARK LINDELL PABST
Director 1999-12-03 2000-11-13
KENT DOUGLAS URNESS
Director 1993-01-04 2000-10-06
MICHAEL JACK SCHELL
Director 1998-02-06 2000-08-28
MICHAEL GERARD WACEK
Director 1992-06-08 1998-01-16
TADEUSZ JOZEF DZIURMAN
Director 1994-08-22 1995-06-27
DAVID RONALD LARWOOD
Director 1992-06-08 1994-08-10
VARTKIS TORUS BOGHOS
Director 1992-06-08 1994-04-05
NEVILLE JOHN MOORE
Director 1992-06-08 1994-03-31
GEORGE AYRES
Director 1992-06-08 1993-05-17
BRUCE WALLACE GORDON
Director 1992-06-08 1993-01-07
GRAHAM EDWARD BIGNELL
Director 1992-06-08 1992-12-31
ANTHONY WILLIAM CHESTER
Director 1992-06-08 1992-12-21
DAVID RONALD LARWOOD
Company Secretary 1992-06-08 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MATTHEW ABRAMSON TRAVELERS UNDERWRITING AGENCY LIMITED Director 2012-09-18 CURRENT 1999-02-04 Active
JOHN MATTHEW ABRAMSON APRILGRANGE LIMITED Director 2012-09-07 CURRENT 2003-04-07 Active
JOHN MATTHEW ABRAMSON F&G UK UNDERWRITERS LIMITED Director 2012-09-07 CURRENT 1995-09-12 Active
JOHN MATTHEW ABRAMSON ST.PAUL SURETY EUROPE LIMITED Director 2012-07-06 CURRENT 1992-02-11 Active - Proposal to Strike off
JOHN MATTHEW ABRAMSON CAMPERDOWN CORPORATION Director 2012-07-02 CURRENT 1993-10-08 Active
JOHN MATTHEW ABRAMSON TRAVELERS LONDON LIMITED Director 2012-06-28 CURRENT 1999-12-22 Active
JOHN MATTHEW ABRAMSON THE BELSIZE SQUARE SYNAGOGUE Director 2011-11-01 CURRENT 2011-11-01 Active
ALASDAIR GRAHAM BISHOP TRAVELERS CORPORATE TRUSTEE LIMITED Director 2010-06-24 CURRENT 2006-09-22 Active
ALASDAIR GRAHAM BISHOP UA COMBINED INVESTMENT COMPANY LIMITED Director 2006-10-26 CURRENT 1996-12-05 Dissolved 2013-11-29
ALASDAIR GRAHAM BISHOP JAGO DEDICATED LIMITED Director 2006-06-28 CURRENT 1994-10-27 Dissolved 2013-11-29
ALASDAIR GRAHAM BISHOP TRAVELERS SPECIAL SERVICES LIMITED Director 1993-10-07 CURRENT 1993-08-19 Active
MICHAEL JOHN GENT TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED Director 2012-11-07 CURRENT 1992-04-13 Active - Proposal to Strike off
MICHAEL JOHN GENT TRAVELERS UNDERWRITING AGENCY LIMITED Director 2010-07-29 CURRENT 1999-02-04 Active
MICHAEL JOHN GENT TRAVELERS SPECIAL SERVICES LIMITED Director 2009-09-03 CURRENT 1993-08-19 Active
MICHAEL JOHN GENT TRAVELERS PROFESSIONAL RISKS LIMITED Director 2005-03-21 CURRENT 2004-08-10 Active - Proposal to Strike off
MICHAEL JOHN GENT SOLICITORS PROFESSIONAL INDEMNITY LIMITED Director 2004-10-01 CURRENT 2004-05-25 Dissolved 2014-03-25
MICHAEL JOHN GENT CAMPERDOWN CORPORATION Director 2004-05-24 CURRENT 1993-10-08 Active
MICHAEL JOHN GENT F&G UK UNDERWRITERS LIMITED Director 2003-08-05 CURRENT 1995-09-12 Active
MICHAEL JOHN GENT TRAVELERS SYNDICATE MANAGEMENT LIMITED Director 2003-07-30 CURRENT 1996-06-04 Active
MICHAEL JOHN GENT APRILGRANGE LIMITED Director 2003-06-16 CURRENT 2003-04-07 Active
MICHAEL JOHN GENT TRAVELERS INSURANCE COMPANY LIMITED Director 1999-06-11 CURRENT 1971-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Appointment of Mrs Jennifer Anne Foley as company secretary on 2024-03-11
2024-03-13Termination of appointment of Esterina Elena Fiore on 2024-03-11
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-03-09DIRECTOR APPOINTED MR PETER RICHARD MCCONNELL
2023-03-06APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GRAHAM BISHOP
2023-01-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GENT
2022-11-14Appointment of Miss Esterina Elena Fiore as company secretary on 2022-11-14
2022-11-14Appointment of Miss Esterina Elena Fiore as company secretary on 2022-11-14
2022-11-14DIRECTOR APPOINTED MS JOANNE HOWIE
2022-11-14DIRECTOR APPOINTED MS JOANNE HOWIE
2022-10-13Termination of appointment of John Matthew Abramson on 2022-09-30
2022-10-13APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW ABRAMSON
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW ABRAMSON
2022-10-13TM02Termination of appointment of John Matthew Abramson on 2022-09-30
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS LAWTON
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM 23-27 Alie Street London E1 8DS England
2019-09-09AP01DIRECTOR APPOINTED MR JAMES GERARD LISTON
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-05-01CH01Director's details changed for Alasdair Graham Bishop on 2018-05-01
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Exchequer Court 33 st Mary Axe London EC3A 8AG
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 559060
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 559060
2016-06-23AR0108/06/16 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 559060
2015-06-18AR0108/06/15 ANNUAL RETURN FULL LIST
2015-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 559060
2014-06-17AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15CH01Director's details changed for Ann O'brien on 2014-03-01
2013-08-30MISCSection 519
2013-08-22AUDAUDITOR'S RESIGNATION
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0108/06/13 ANNUAL RETURN FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BENEDICT REDSHAW
2012-12-18AP01DIRECTOR APPOINTED ANN O'BRIEN
2012-07-31AP03Appointment of John Matthew Abramson as company secretary
2012-07-31AP01DIRECTOR APPOINTED JOHN MATTHEW ABRAMSON
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR GUNN
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GUNN
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM JONES
2012-06-14AR0108/06/12 FULL LIST
2012-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM KEITH JONES / 01/03/2012
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0108/06/11 FULL LIST
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN GENT
2010-11-04AP01DIRECTOR APPOINTED IAN BENEDICT REDSHAW
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN SINCLAIR GUNN / 29/06/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN SINCLAIR GUNN / 29/06/2010
2010-06-30AR0108/06/10 FULL LIST
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DILLEY
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOUSTON
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUDSON
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 60 GRACECHURCH STREET LONDON EC3V 0HR
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY KIRA MASON
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DILLEY / 26/06/2008
2008-06-11363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-01CERTNMCOMPANY NAME CHANGED ST. PAUL TRAVELERS MANAGEMENT LI MITED CERTIFICATE ISSUED ON 01/02/08
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10288aNEW DIRECTOR APPOINTED
2006-06-19363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-08288bDIRECTOR RESIGNED
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-29288cSECRETARY'S PARTICULARS CHANGED
2005-08-12363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-05-23288bDIRECTOR RESIGNED
2005-01-24288aNEW SECRETARY APPOINTED
2004-11-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: THE ST PAUL HOUSE 27 CAMPERDOWN STREET LONDON. E1 8DS
2004-10-29CERTNMCOMPANY NAME CHANGED ST. PAUL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/10/04
2004-06-28363aRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-10-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-13363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-12-19288bDIRECTOR RESIGNED
2002-11-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to TRAVELERS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAVELERS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-16 Satisfied ST PAUL TRAVELERS INSURANCE COMPANY LIMITED
RENT DEPOSIT DEED 1999-04-09 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAVELERS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of TRAVELERS MANAGEMENT LIMITED registering or being granted any patents
Domain Names

TRAVELERS MANAGEMENT LIMITED owns 1 domain names.

stpaul.co.uk  

Trademarks
We have not found any records of TRAVELERS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRAVELERS MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Lincoln Council 2015-7 GBP £1,056 Transport Insurance Claims
Harrogate Borough Council 2014-11 GBP £8,128 Claims Handling Fee 2014
Crawley Borough Council 2014-9 GBP £3,224
Crawley Borough Council 2014-8 GBP £2,977
Ayslebury Vale District Council 2014-6 GBP £5,490
Aylesbury Vale District Council 2014-6 GBP £5,490 LIABILITIES & FIDELITY GTEE - External Premiums
Crawley Borough Council 2014-6 GBP £6,707
Crawley Borough Council 2014-5 GBP £9,593
Crawley Borough Council 2013-12 GBP £4,944
Trafford Council 2013-10 GBP £70,644
Hartlepool Borough Council 2013-9 GBP £21,540 Insurance Loss Adjuster Fees
South Holland District Coucnil 2013-8 GBP £7,071
Lincoln City Council 2013-7 GBP £1,188
East Lindsey District Council 2013-5 GBP £11,685 Professional & Contractors Fees
Aylesbury Vale District Council 2013-5 GBP £5,917 MOTOR - External Premiums
Thanet District Council 2013-3 GBP £3,960
Wigan Council 2013-1 GBP £5,146 Supplies & Services
Cambridgeshire County Council 2012-11 GBP £90,420 Insurance Fund Expenditure / Payments
Lincoln City Council 2012-11 GBP £1,150
Wigan Council 2012-8 GBP £63,680 Supplies & Services
Hounslow Council 2012-8 GBP £32,760
East Lindsey District Council 2012-5 GBP £7,225 Insurance
Hartlepool Borough Council 2012-5 GBP £500 Ins - Third Party Public Lblty
Hartlepool Borough Council 2011-8 GBP £21,920 Ins - Loss Adjuster Fees
Reading Borough Council 2009-8 GBP £30,200

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TRAVELERS MANAGEMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 3RD FLOOR 43 PARK PLACE LEEDS LS1 2RY 26,00001/02/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by TRAVELERS MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-12-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-12-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-12-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-10-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-10-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-09-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-09-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-09-0085234990
2018-09-0085234990
2018-09-0085371098
2018-09-0085371098
2018-07-0062046990Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, panties and swimwear)
2018-07-0062046990Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, panties and swimwear)
2018-06-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-06-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-01-0061159900Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2018-01-0061159900Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2017-02-0085238090
2016-07-0085361090Fuses for a current > 63 A, for a voltage <= 1.000 V
2016-05-0085444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2016-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-01-0084716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2015-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2015-01-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2014-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-12-0162149000Shawls, scarves, mufflers, mantillas, veils and similar articles of textile materials (excl. of silk, silk waste, wool, fine animal hair or man-made fibres, knitted or crocheted)
2013-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-02-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2013-02-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2013-01-0184717020Central storage units for automatic data-processing machines
2012-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-07-0119059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2012-07-0122019000Ordinary natural water, not containing added sugar, other sweetening matter or flavoured; ice and snow (excl. mineral waters and aerated waters, sea water, distilled water, conductivity water or water of similar purity)
2012-07-0130059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)
2012-07-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2012-07-0163053900Sacks and bags, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like, and flexible intermediate bulk containers)
2012-05-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2012-05-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-04-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVELERS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAVELERS MANAGEMENT LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.